Search icon

MID-HUDSON ALUMINUM CAN RECYCLING, INC.

Company Details

Name: MID-HUDSON ALUMINUM CAN RECYCLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1983 (42 years ago)
Entity Number: 814216
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 3 LAUREL ST EAST, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 LAUREL ST EAST, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
STEPHEN A KONDYSAR Chief Executive Officer 3 LAUREL ST EAST, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1993-01-26 2009-02-02 Address 3 LAUREL ST EAST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1983-01-06 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-01-06 1993-01-26 Address RECYCLING, INC., 51 FULTON ST., POUGHKEEPSIE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130314002153 2013-03-14 BIENNIAL STATEMENT 2013-01-01
110304002440 2011-03-04 BIENNIAL STATEMENT 2011-01-01
090202002545 2009-02-02 BIENNIAL STATEMENT 2009-01-01
070501003182 2007-05-01 BIENNIAL STATEMENT 2007-01-01
050509002389 2005-05-09 BIENNIAL STATEMENT 2005-01-01
030110002148 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010308002300 2001-03-08 BIENNIAL STATEMENT 2001-01-01
990217002574 1999-02-17 BIENNIAL STATEMENT 1999-01-01
970324002172 1997-03-24 BIENNIAL STATEMENT 1997-01-01
940218002010 1994-02-18 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4849538309 2021-01-23 0202 PPS 5 Laurel St, Poughkeepsie, NY, 12601-3901
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44390
Loan Approval Amount (current) 44390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-3901
Project Congressional District NY-18
Number of Employees 5
NAICS code 562119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44711.07
Forgiveness Paid Date 2021-10-20
6671588009 2020-06-30 0202 PPP 5 Laurel St, Poughkeepsie, NY, 12601-3901
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44300
Loan Approval Amount (current) 44300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-3901
Project Congressional District NY-18
Number of Employees 5
NAICS code 562119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44529.39
Forgiveness Paid Date 2021-01-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State